THE FLOOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-28 with updates |
19/12/2419 December 2024 | Accounts for a small company made up to 2023-12-31 |
06/11/246 November 2024 | Purchase of own shares. |
24/10/2424 October 2024 | Memorandum and Articles of Association |
21/10/2421 October 2024 | Notification of Aldo Monteforte as a person with significant control on 2024-09-20 |
21/10/2421 October 2024 | Change of details for Urgent.Ly Inc. as a person with significant control on 2024-09-20 |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | |
09/10/249 October 2024 | Change of share class name or designation |
09/10/249 October 2024 | Sub-division of shares on 2024-09-20 |
09/10/249 October 2024 | Statement of capital following an allotment of shares on 2024-09-20 |
09/10/249 October 2024 | Resolutions |
09/10/249 October 2024 | Cancellation of shares. Statement of capital on 2024-09-20 |
08/10/248 October 2024 | Particulars of variation of rights attached to shares |
01/10/241 October 2024 | Appointment of Mr Samuel John Chapman as a director on 2024-09-20 |
01/10/241 October 2024 | Satisfaction of charge 079680050009 in full |
01/10/241 October 2024 | Satisfaction of charge 079680050008 in full |
01/10/241 October 2024 | Satisfaction of charge 079680050007 in full |
01/10/241 October 2024 | Satisfaction of charge 079680050004 in full |
01/10/241 October 2024 | Satisfaction of charge 079680050006 in full |
01/10/241 October 2024 | Satisfaction of charge 079680050005 in full |
30/09/2430 September 2024 | Termination of appointment of Matthew Booth as a director on 2024-09-20 |
30/09/2430 September 2024 | Termination of appointment of Timothy C. Huffmyer as a director on 2024-09-20 |
16/08/2416 August 2024 | Notification of Urgent.Ly Inc. as a person with significant control on 2022-04-14 |
16/08/2416 August 2024 | Cessation of Otonomo Technologies Ltd as a person with significant control on 2022-04-14 |
16/08/2416 August 2024 | Statement of capital following an allotment of shares on 2024-06-20 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with no updates |
23/02/2423 February 2024 | Accounts for a small company made up to 2022-12-31 |
24/01/2424 January 2024 | Registration of charge 079680050007, created on 2024-01-19 |
24/01/2424 January 2024 | Registration of charge 079680050008, created on 2024-01-19 |
24/01/2424 January 2024 | Registration of charge 079680050009, created on 2024-01-19 |
23/01/2423 January 2024 | Registration of charge 079680050004, created on 2024-01-19 |
23/01/2423 January 2024 | Registration of charge 079680050005, created on 2024-01-19 |
23/01/2423 January 2024 | Registration of charge 079680050006, created on 2024-01-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Memorandum and Articles of Association |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Resolutions |
13/12/2313 December 2023 | Particulars of variation of rights attached to shares |
11/12/2311 December 2023 | Appointment of Matthew Booth as a director on 2023-10-19 |
11/12/2311 December 2023 | Appointment of Timothy C. Huffmyer as a director on 2023-10-19 |
11/12/2311 December 2023 | Termination of appointment of Ben Volkow as a director on 2023-10-19 |
20/10/2320 October 2023 | Satisfaction of charge 079680050003 in full |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-28 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Termination of appointment of Doron Simon as a director on 2022-10-03 |
06/05/226 May 2022 | Notification of Otonomo Technologies Ltd as a person with significant control on 2022-04-14 |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Memorandum and Articles of Association |
01/04/221 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
01/03/221 March 2022 | Registration of charge 079680050003, created on 2022-02-26 |
24/09/2124 September 2021 | Group of companies' accounts made up to 2020-12-31 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
28/01/2028 January 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
24/01/1924 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 |
18/05/1818 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
05/04/185 April 2018 | SAIL ADDRESS CHANGED FROM: FREETHS LLP 2ND FLOOR LEOPOLD WING FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 2JA ENGLAND |
06/03/186 March 2018 | PSC'S CHANGE OF PARTICULARS / ALDO MONTEFORTE / 03/03/2017 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
24/10/1724 October 2017 | SAIL ADDRESS CREATED |
24/10/1724 October 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
23/10/1723 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRTLES |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM OXO HOUSE JOINER STREET SHEFFIELD S3 8GW ENGLAND |
13/04/1713 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079680050002 |
17/03/1717 March 2017 | 03/03/17 STATEMENT OF CAPITAL GBP 313.21 |
17/03/1717 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
17/03/1717 March 2017 | 03/03/17 STATEMENT OF CAPITAL GBP 634.225709 |
10/03/1710 March 2017 | AUTH ALLOT 03/03/2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
05/12/165 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
07/05/167 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
02/04/162 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
12/02/1612 February 2016 | DIRECTOR APPOINTED MR IAN PETERS |
03/10/153 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/06/156 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/14 |
22/04/1522 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR. SAMUEL JOHN CHAPMAN / 28/02/2015 |
08/08/148 August 2014 | 08/07/14 STATEMENT OF CAPITAL GBP 316.93 |
24/07/1424 July 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/07/1424 July 2014 | VARYING SHARE RIGHTS AND NAMES |
24/07/1424 July 2014 | SUB-DIVISION 08/07/14 |
18/07/1418 July 2014 | DIRECTOR APPOINTED MR HUMPHREY MICHAEL TOMLINSON |
02/07/142 July 2014 | SECRETARY APPOINTED MR DAVID JAMES |
15/04/1415 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079680050002 |
28/03/1428 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 August 2013 |
19/09/1319 September 2013 | ADOPT ARTICLES 23/08/2013 |
28/08/1328 August 2013 | Annual accounts for year ending 28 Aug 2013 |
08/08/138 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR. SAMUEL JOHN CHAPMAN / 08/08/2013 |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM AIZLEWOOD'S MILL NURSERY STREET SHEFFIELD S3 8GG UNITED KINGDOM |
15/07/1315 July 2013 | DIRECTOR APPOINTED RICHARD MARK BIRTLES |
11/06/1311 June 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
27/03/1327 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/01/1325 January 2013 | DIRECTOR APPOINTED MR ANDREA MONETA |
21/01/1321 January 2013 | 16/01/13 STATEMENT OF CAPITAL GBP 165.07 |
22/11/1222 November 2012 | CURREXT FROM 28/02/2013 TO 28/08/2013 |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 23 CARLYLE MANSIONS CHEYNE WALK LONDON SW3 5LS UNITED KINGDOM |
17/08/1217 August 2012 | 07/08/12 STATEMENT OF CAPITAL GBP 142.85 |
13/08/1213 August 2012 | SUB-DIVISION 07/08/12 |
13/08/1213 August 2012 | SUB DIVISION 07/08/2012 |
04/05/124 May 2012 | APPOINTMENT TERMINATED, DIRECTOR CARLO SOLCIA |
04/05/124 May 2012 | DIRECTOR APPOINTED DR SAM CHAPMAN |
28/02/1228 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company